Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J & C BULMAN LIMITED
Company Information for

J & C BULMAN LIMITED

1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
05415490
Private Limited Company
Liquidation

Company Overview

About J & C Bulman Ltd
J & C BULMAN LIMITED was founded on 2005-04-06 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". J & C Bulman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J & C BULMAN LIMITED
 
Legal Registered Office
1 ST JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in DH9
 
Previous Names
SHARK 28 LIMITED03/10/2005
Filing Information
Company Number 05415490
Company ID Number 05415490
Date formed 2005-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/12/2017
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB848060324  
Last Datalog update: 2018-10-04 21:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J & C BULMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J & C BULMAN LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE BULMAN
Company Secretary 2005-09-23
CAROLINE BULMAN
Director 2006-04-19
JEFFREY BULMAN
Director 2005-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN TEICHMAN
Company Secretary 2005-04-06 2005-09-23
KENNETH SHARKEY
Director 2005-04-06 2005-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 4 High Street Stanley County Durham DH9 0DQ
2017-04-184.20Volunatary liquidation statement of affairs with form 4.19
2017-04-18600Appointment of a voluntary liquidator
2017-04-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-31
2017-03-23AA01Current accounting period extended from 30/09/16 TO 30/03/17
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0106/04/16 ANNUAL RETURN FULL LIST
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BULMAN / 30/08/2013
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BULMAN / 30/08/2013
2013-10-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE BULMAN on 2013-08-30
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0106/04/13 ANNUAL RETURN FULL LIST
2012-04-19AR0106/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0106/04/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0106/04/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BULMAN / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BULMAN / 08/04/2010
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-05-14363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-02288aNEW DIRECTOR APPOINTED
2006-04-28363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-24225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-0688(2)RAD 23/09/05--------- £ SI 100@1=100 £ IC 1/101
2005-10-03CERTNMCOMPANY NAME CHANGED SHARK 28 LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to J & C BULMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-07
Notices to Creditors2017-04-07
Appointment of Liquidators2017-04-07
Meetings of Creditors2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against J & C BULMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J & C BULMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Creditors
Creditors Due Within One Year 2011-10-01 £ 134,572
Provisions For Liabilities Charges 2011-10-01 £ 1,194

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & C BULMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 7,545
Current Assets 2011-10-01 £ 39,684
Debtors 2011-10-01 £ 8,848
Stocks Inventory 2011-10-01 £ 23,291
Tangible Fixed Assets 2011-10-01 £ 11,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J & C BULMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J & C BULMAN LIMITED
Trademarks
We have not found any records of J & C BULMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & C BULMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as J & C BULMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J & C BULMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJ & C BULMAN LIMITEDEvent Date2017-04-03
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 April 2017, to send in their names and addresses, with particulars of their debts or claims, to the undersigned Steven Philip Ross and Matthew Higgins both of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 31 March 2017 Office Holder details: Steven Philip Ross and Matthew Higgins, (IP Nos. 9503 and 13570), RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Ag HF10765
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ & C BULMAN LIMITEDEvent Date2017-03-31
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD on 31 March 2017 the following Special and Ordinary Resolutions were duly passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 13570) be and are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Jeffrey Bulman , Chairman : Ag HF10765
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ & C BULMAN LIMITEDEvent Date2017-03-31
Liquidator's name and address: Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Ag HF10765
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ & C BULMAN LIMITEDEvent Date2017-03-10
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 31 March 2017 at 11.00 am for the purposes of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 31 March 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 30 March 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Martin Madgwick, Tel: 0191 255 7000. Ag GF122091
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & C BULMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J & C BULMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4